Background WavePink WaveYellow Wave

IKTIFA LTD (08030399)

IKTIFA LTD (08030399) is an active UK company. incorporated on 13 April 2012. with registered office in New Malden. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. IKTIFA LTD has been registered for 13 years. Current directors include EL-BANNA, Hany Abdelgawad, Dr, MAHMOUD, Kholud Abdellatif, MEGAHED, Omar Abdellatif Abdellatif.

Company Number
08030399
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 April 2012
Age
13 years
Address
40 Rookwood Avenue, New Malden, KT3 4LY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
EL-BANNA, Hany Abdelgawad, Dr, MAHMOUD, Kholud Abdellatif, MEGAHED, Omar Abdellatif Abdellatif
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IKTIFA LTD

IKTIFA LTD is an active company incorporated on 13 April 2012 with the registered office located in New Malden. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. IKTIFA LTD was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08030399

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 13 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

YEMEN RELIEF AND DEVELOPMENT FORUM
From: 13 April 2012To: 5 July 2024
Contact
Address

40 Rookwood Avenue New Malden, KT3 4LY,

Previous Addresses

10 Pettus Road Norwich NR4 7BU England
From: 26 January 2023To: 9 July 2024
Yemen Relief and Development Forum 6 Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD
From: 21 April 2015To: 26 January 2023
Westgate House 7Th Floor, West Gate London W5 1YY
From: 8 August 2013To: 21 April 2015
233 Shaftesbury Avenue London WC2H 8EE
From: 15 November 2012To: 8 August 2013
Muslim Charities Forum Zakat House 233 Shaftesbury Avenue London WC2H 8EE England
From: 13 April 2012To: 15 November 2012
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Nov 12
Director Left
Jun 14
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Feb 25
Director Joined
May 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

EL-BANNA, Hany Abdelgawad, Dr

Active
Rookwood Avenue, New MaldenKT3 4LY
Born December 1950
Director
Appointed 13 Apr 2012

MAHMOUD, Kholud Abdellatif

Active
Rookwood Avenue, New MaldenKT3 4LY
Born March 1995
Director
Appointed 30 May 2025

MEGAHED, Omar Abdellatif Abdellatif

Active
Rookwood Avenue, New MaldenKT3 4LY
Born October 1998
Director
Appointed 18 Oct 2023

SHARIF, Abdurahman Mohamed

Resigned
6 Whitehorse Mews, LondonSE1 7QD
Secretary
Appointed 13 Apr 2012
Resigned 08 Nov 2022

ABDELLATIF MEGAHED, Omar Abdellatif Abdellatif

Resigned
Pettus Road, NorwichNR4 7BU
Born October 1998
Director
Appointed 01 Jul 2024
Resigned 01 Jul 2024

AL-SHARIF, Yossra

Resigned
Rookwood Avenue, New MaldenKT3 4LY
Born November 1986
Director
Appointed 08 Nov 2022
Resigned 15 Feb 2025

ALI, Nageeb

Resigned
6 Whitehorse Mews, LondonSE1 7QD
Born January 1969
Director
Appointed 06 Nov 2012
Resigned 08 Nov 2022

HAMISA, Ehab Nagah Abdel Fadil, Dr

Resigned
Pettus Road, NorwichNR4 7BU
Born June 1973
Director
Appointed 08 Nov 2022
Resigned 01 Jul 2024

ISKANDARANI, Fadi

Resigned
Pettus Road, NorwichNR4 7BU
Born March 1968
Director
Appointed 08 Nov 2022
Resigned 25 Apr 2023

MEGAHED, Abdellatif

Resigned
Pettus Road, NorwichNR4 7BU
Born November 1961
Director
Appointed 08 Nov 2022
Resigned 18 Oct 2023

SHARIF, Abdurahman Mohamed

Resigned
6 Whitehorse Mews, LondonSE1 7QD
Born October 1984
Director
Appointed 13 Apr 2012
Resigned 08 Nov 2022

SHAW-HAMILTON, James Robert

Resigned
7th Floor,, LondonW5 1YY
Born September 1971
Director
Appointed 13 Apr 2012
Resigned 01 Jul 2013
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Memorandum Articles
17 November 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
5 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Incorporation Company
13 April 2012
NEWINCIncorporation